Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EQUANS E&S UK LIMITED
Company Information for

EQUANS E&S UK LIMITED

BECKET HOUSE, 1 LAMBETH PALACE ROAD, LONDON, SE1 7EU,
Company Registration Number
07736123
Private Limited Company
Active

Company Overview

About Equans E&s Uk Ltd
EQUANS E&S UK LIMITED was founded on 2011-08-10 and has its registered office in London. The organisation's status is listed as "Active". Equans E&s Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EQUANS E&S UK LIMITED
 
Legal Registered Office
BECKET HOUSE
1 LAMBETH PALACE ROAD
LONDON
SE1 7EU
Other companies in SE1
 
Previous Names
BOUYGUES E&S UK LIMITED03/01/2024
ETDE UK LIMITED01/03/2013
Filing Information
Company Number 07736123
Company ID Number 07736123
Date formed 2011-08-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB792417312  
Last Datalog update: 2024-03-06 09:47:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUANS E&S UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EQUANS E&S UK LIMITED

Current Directors
Officer Role Date Appointed
XAVIER ALEXANDER PLUMLEY
Company Secretary 2011-08-10
SERGE BORDONNAT
Director 2011-11-28
PAUL ANDREW CADMAN
Director 2011-11-28
DAVID JOHN CARR
Director 2011-11-28
CAROLLE MADELEINE ANNICK FOISSAUD
Director 2018-02-05
OLIVIER LUC MARIE MONTFORT
Director 2017-06-21
XAVIER ALEXANDER PLUMLEY
Director 2011-11-28
OLIVIER-MARIE RACINE
Director 2018-04-16
THIERRY SERRES
Director 2011-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN-CHRISTOPHE PERRAUD
Director 2015-04-15 2018-04-13
BRUNO ALBERT BODIN
Director 2011-08-10 2017-10-31
EDWARD MICHAEL PEEKE
Director 2014-03-05 2017-06-02
STÉPHANE STOLL
Director 2011-11-28 2017-06-02
JEAN-PHILIPPE TRIN
Director 2011-11-28 2015-04-03
PHILIPPE CHEY
Director 2012-06-11 2014-01-13
CYRIL MAX ALAIN DENIS FERRAND
Director 2011-11-28 2014-01-13
GINO GAUTHIER
Director 2011-11-28 2014-01-13
JACQUES MARCEL
Director 2011-11-28 2012-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SERGE BORDONNAT THERMAL TRANSFER ENGINEERING LIMITED Director 2016-09-28 CURRENT 2010-08-03 Active
PAUL ANDREW CADMAN BOUYGUES E&S CONTRACTING UK LIMITED Director 2014-12-08 CURRENT 1984-03-16 Active
PAUL ANDREW CADMAN AXIONE UK LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
PAUL ANDREW CADMAN EQUANS E&S INFRASTRUCTURE UK LIMITED Director 2011-10-24 CURRENT 1961-11-13 Active
PAUL ANDREW CADMAN EQUANS E&S SOLUTIONS LIMITED Director 2007-01-01 CURRENT 2001-06-28 Active
DAVID JOHN CARR DAVID WEBSTER LIMITED Director 2017-06-01 CURRENT 1968-03-12 Active
DAVID JOHN CARR ECOVERT FM LIMITED Director 2017-06-01 CURRENT 2012-01-19 Active
DAVID JOHN CARR ICEL GROUP LIMITED Director 2017-06-01 CURRENT 1977-03-21 Active
DAVID JOHN CARR D W PROJECTS LIMITED Director 2017-06-01 CURRENT 1993-10-19 Active
DAVID JOHN CARR I.C.E.L. POWER SYSTEMS LIMITED Director 2017-06-01 CURRENT 2000-02-17 Active
DAVID JOHN CARR AXIONE UK LIMITED Director 2017-05-31 CURRENT 2013-03-07 Active
DAVID JOHN CARR BYES SOLAR UK LIMITED Director 2017-05-31 CURRENT 2014-05-14 Active
DAVID JOHN CARR BOUYGUES E&S CONTRACTING UK LIMITED Director 2015-03-19 CURRENT 1984-03-16 Active
DAVID JOHN CARR EQUANS E&S INFRASTRUCTURE UK LIMITED Director 2015-03-17 CURRENT 1961-11-13 Active
DAVID JOHN CARR BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED Director 2012-05-31 CURRENT 2005-10-25 Active
DAVID JOHN CARR BYHOME LIMITED Director 2008-12-17 CURRENT 2000-12-01 Active
DAVID JOHN CARR EUROPLAND LIMITED Director 2008-12-17 CURRENT 1997-11-03 Active
DAVID JOHN CARR BYCENTRAL LIMITED Director 2008-03-06 CURRENT 2003-03-10 Active
DAVID JOHN CARR BYCENTRAL HOLDINGS LIMITED Director 2008-03-06 CURRENT 2003-03-10 Active
DAVID JOHN CARR BY EDUCATION (PETERBOROUGH SCHOOLS) HOLDINGS LIMITED Director 2006-07-27 CURRENT 2006-03-02 Active
DAVID JOHN CARR EQUANS E&S SOLUTIONS LIMITED Director 2006-06-16 CURRENT 2001-06-28 Active
DAVID JOHN CARR AGP HOLDINGS (1) LIMITED Director 2003-03-23 CURRENT 2001-02-01 Active
DAVID JOHN CARR ANNES GATE PROPERTY PLC Director 2003-03-12 CURRENT 2001-01-31 Active
DAVID JOHN CARR AGP (2) LIMITED Director 2003-03-12 CURRENT 2001-02-05 Active
CAROLLE MADELEINE ANNICK FOISSAUD BOUYGUES E&S CONTRACTING UK LIMITED Director 2018-02-05 CURRENT 1984-03-16 Active
XAVIER ALEXANDER PLUMLEY DAVID WEBSTER LIMITED Director 2017-06-01 CURRENT 1968-03-12 Active
XAVIER ALEXANDER PLUMLEY ECOVERT FM LIMITED Director 2017-06-01 CURRENT 2012-01-19 Active
XAVIER ALEXANDER PLUMLEY THERMAL TRANSFER ENGINEERING LIMITED Director 2017-06-01 CURRENT 2010-08-03 Active
XAVIER ALEXANDER PLUMLEY D W PROJECTS LIMITED Director 2017-06-01 CURRENT 1993-10-19 Active
XAVIER ALEXANDER PLUMLEY I.C.E.L. POWER SYSTEMS LIMITED Director 2017-06-01 CURRENT 2000-02-17 Active
XAVIER ALEXANDER PLUMLEY TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE) Director 2015-05-19 CURRENT 1956-02-11 Active
XAVIER ALEXANDER PLUMLEY BYES SOLAR UK LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
XAVIER ALEXANDER PLUMLEY BOUYGUES E&S CONTRACTING UK LIMITED Director 2013-11-20 CURRENT 1984-03-16 Active
XAVIER ALEXANDER PLUMLEY AXIONE UK LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
XAVIER ALEXANDER PLUMLEY BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED Director 2012-05-31 CURRENT 2005-10-25 Active
XAVIER ALEXANDER PLUMLEY EQUANS E&S INFRASTRUCTURE UK LIMITED Director 2011-10-24 CURRENT 1961-11-13 Active
XAVIER ALEXANDER PLUMLEY ICEL GROUP LIMITED Director 2008-11-06 CURRENT 1977-03-21 Active
XAVIER ALEXANDER PLUMLEY EQUANS E&S SOLUTIONS LIMITED Director 2008-11-06 CURRENT 2001-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27CESSATION OF EQUANS HOLDING UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-27Notification of Equans Group Uk Limited as a person with significant control on 2023-12-21
2024-02-27CESSATION OF EQUANS GROUP UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-27Notification of Equans Holding Uk Limited as a person with significant control on 2023-12-22
2024-01-03Company name changed bouygues e&s uk LIMITED\certificate issued on 03/01/24
2023-09-14CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-06-07APPOINTMENT TERMINATED, DIRECTOR VALLEE STEPHANE
2023-04-11APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW CADMAN
2023-02-07APPOINTMENT TERMINATED, DIRECTOR PIERRE VANSTOFLEGATTE
2023-02-07APPOINTMENT TERMINATED, DIRECTOR FABIENNE PAULE VIALA
2023-02-07APPOINTMENT TERMINATED, DIRECTOR JEAN LUC MIDENA
2023-01-10Termination of appointment of Carole Ditty on 2022-12-31
2023-01-10Appointment of Miss Gemma Yvonne Vivers as company secretary on 2023-01-01
2022-09-14CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-15AP01DIRECTOR APPOINTED MRS KARINE BIBIANE RENéE ADAM GRUSON
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER LUC MARIE MONTFORT
2022-02-03Director's details changed for Mr Jean-Luc Luc Midena on 2020-07-31
2022-02-03CH01Director's details changed for Mr Jean-Luc Luc Midena on 2020-07-31
2021-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-10AP03Appointment of Carole Ditty as company secretary on 2021-09-10
2021-09-10TM02Termination of appointment of Brian Clayton on 2021-07-01
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-01-31AP01DIRECTOR APPOINTED PIERRE VANSTOFLEGATTE
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER-MARIE RACINE
2019-09-06CH01Director's details changed for Mr Jean-Luc Midena on 2019-09-01
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES
2019-07-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-20AP03Appointment of Mr Brian Clayton as company secretary on 2018-12-20
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER ALEXANDER PLUMLEY
2018-12-20TM02Termination of appointment of Xavier Alexander Plumley on 2018-12-20
2018-11-28CH01Director's details changed for Mr Jean-Luc Luc Midena on 2018-11-27
2018-11-27CH01Director's details changed for Ms Fabienne Viala on 2018-11-27
2018-11-15AP01DIRECTOR APPOINTED MR JEAN LUC MIDENA
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SERGE BORDONNAT
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-17AP01DIRECTOR APPOINTED OLIVIER-MARIE RACINE
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-CHRISTOPHE PERRAUD
2018-02-13AP01DIRECTOR APPOINTED MS CAROLLE MADELEINE ANNICK FOISSAUD
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO ALBERT BODIN
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-06-30AP01DIRECTOR APPOINTED MR OLIVIER LUC MARIE MONTFORT
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PEEKE
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR STÉPHANE STOLL
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PEEKE
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR STÉPHANE STOLL
2017-06-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SERGE BORDONNAT / 01/05/2016
2017-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO ALBERT BODIN / 01/05/2016
2017-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR XAVIER ALEXANDER PLUMLEY / 01/05/2016
2017-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STÉPHANE STOLL / 01/05/2016
2017-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / THIERRY SERRES / 01/05/2016
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-05-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2016 FROM WATERLOO CENTRE ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-17AR0115/08/15 FULL LIST
2015-04-15AP01DIRECTOR APPOINTED JEAN-CHRISTOPHE PERRAUD
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PHILIPPE TRIN
2015-03-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-18RP04SECOND FILING WITH MUD 15/08/14 FOR FORM AR01
2014-09-18ANNOTATIONClarification
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-05AR0115/08/14 FULL LIST
2014-04-15AP01DIRECTOR APPOINTED MR EDWARD MICHAEL PEEKE
2014-03-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL FERRAND
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GINO GAUTHIER
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE CHEY
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN-PHILIPPE TRIN / 13/09/2013
2013-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SERGE BORDONNAT / 06/09/2013
2013-09-03AR0115/08/13 FULL LIST
2013-05-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-01RES15CHANGE OF NAME 19/02/2013
2013-03-01CERTNMCOMPANY NAME CHANGED ETDE UK LIMITED CERTIFICATE ISSUED ON 01/03/13
2013-03-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-22ANNOTATIONPart Rectified
2012-08-15AR0110/08/12 FULL LIST
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO ALBERT BODIN / 01/08/2012
2012-06-27AP01DIRECTOR APPOINTED PHILIPPE CHEY
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES MARCEL
2012-01-13ANNOTATIONClarification
2012-01-13RP04SECOND FILING FOR FORM AP01
2012-01-13RP04SECOND FILING FOR FORM AP01
2011-11-29AP01DIRECTOR APPOINTED SERGE BORDONNAT
2011-11-29AP01DIRECTOR APPOINTED MR DAVID JOHN CARR
2011-11-29AP01DIRECTOR APPOINTED GINO GAUTHIER
2011-11-29AP01DIRECTOR APPOINTED THIERRY SERRES
2011-11-29AP01DIRECTOR APPOINTED CYRIL MAX ALAIN DENIS FERRAND
2011-11-29AP01DIRECTOR APPOINTED JACQUES MARCEL
2011-11-29AP01DIRECTOR APPOINTED STÉPHANE STOLL
2011-11-29AP01DIRECTOR APPOINTED JEAN-PHILIPPE TRIN
2011-11-29AP01DIRECTOR APPOINTED MR XAVIER ALEXANDER PLUMLEY
2011-11-29AP01DIRECTOR APPOINTED PAUL ANDREW CADMAN
2011-09-14SH0110/08/11 STATEMENT OF CAPITAL GBP 1
2011-08-17AA01CURREXT FROM 31/08/2012 TO 31/12/2012
2011-08-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EQUANS E&S UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EQUANS E&S UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EQUANS E&S UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EQUANS E&S UK LIMITED

Intangible Assets
Patents
We have not found any records of EQUANS E&S UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUANS E&S UK LIMITED
Trademarks
We have not found any records of EQUANS E&S UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUANS E&S UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EQUANS E&S UK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EQUANS E&S UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUANS E&S UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EQUANS E&S UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.